Background WavePink WaveYellow Wave

BRIDGE HOUSE WATTON LIMITED (12606691)

BRIDGE HOUSE WATTON LIMITED (12606691) is an active UK company. incorporated on 18 May 2020. with registered office in York. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIDGE HOUSE WATTON LIMITED has been registered for 5 years. Current directors include BLOOM, James Cubitt, THORNTON, James Richard.

Company Number
12606691
Status
active
Type
ltd
Incorporated
18 May 2020
Age
5 years
Address
High Warrendale Farm, York, YO42 1XG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLOOM, James Cubitt, THORNTON, James Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE HOUSE WATTON LIMITED

BRIDGE HOUSE WATTON LIMITED is an active company incorporated on 18 May 2020 with the registered office located in York. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIDGE HOUSE WATTON LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12606691

LTD Company

Age

5 Years

Incorporated 18 May 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

High Warrendale Farm Warter York, YO42 1XG,

Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Aug 21
Owner Exit
Jul 23
Owner Exit
Aug 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BLOOM, James Cubitt

Active
Warter, YorkYO42 1XG
Born March 1961
Director
Appointed 18 May 2020

THORNTON, James Richard

Active
Everingham, YorkYO42 4JF
Born August 1984
Director
Appointed 18 May 2020

Persons with significant control

2

1 Active
1 Ceased
Cattle Hill, YorkYO42 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2023
Warter, York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2020
Ceased 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAMDAAMD
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Incorporation Company
18 May 2020
NEWINCIncorporation